ENOVATION RESOURCES HOLDINGS LTD

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1810 October 2018 APPLICATION FOR STRIKING-OFF

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD WAYNE

View Document

25/05/1825 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

25/05/1825 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

25/05/1825 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 192 SLOANE STREET LONDON SW1X 9QX

View Document

21/11/1721 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/10/169 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/148 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM WEST POINT SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD UNITED KINGDOM

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

19/04/1219 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD EDWARD WAYNE / 03/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROSS MACKEWN / 03/10/2009

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM GLOBAL HOUSE, 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM WEST POINT SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2PD UNITED KINGDOM

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 £ NC 1000000/10000000 03/10/07

View Document

21/11/0721 November 2007 NC INC ALREADY ADJUSTED 03/10/07

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company